Company NameAshore Computing Consultants Limited
Company StatusDissolved
Company Number03492528
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)
Previous NameCobratop Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDonald Arthur Hammond
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address96 Ashurst Avenue
Southend On Sea
Essex
SS2 4TD
Director NameJane Elizabeth Hammond
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 08 August 2006)
RoleComputer Consultant
Correspondence Address96 Ashurst Avenue
Southend On Sea
Essex
SS2 4TD
Secretary NameDonald Arthur Hammond
NationalityBritish
StatusClosed
Appointed10 March 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address96 Ashurst Avenue
Southend On Sea
Essex
SS2 4TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£1,623
Cash£178
Current Liabilities£2,840

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
13 March 2006Application for striking-off (1 page)
2 February 2005Return made up to 14/01/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
11 February 2004Return made up to 14/01/04; full list of members (7 pages)
1 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 January 2003Return made up to 14/01/03; full list of members (7 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 February 2002Return made up to 14/01/02; full list of members (6 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
16 March 2001Return made up to 14/01/01; full list of members (6 pages)
10 August 2000Full accounts made up to 31 March 2000 (8 pages)
24 January 2000Return made up to 14/01/00; full list of members (6 pages)
4 October 1999Full accounts made up to 31 March 1999 (9 pages)
19 January 1999Return made up to 14/01/99; full list of members (6 pages)
23 April 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
23 April 1998Ad 28/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 1998Memorandum and Articles of Association (8 pages)
19 March 1998Company name changed cobratop LIMITED\certificate issued on 20/03/98 (2 pages)
18 March 1998Registered office changed on 18/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
14 January 1998Incorporation (13 pages)